Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director Name | Mr Douglas Brash Christie |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2019(70 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Director Name | Mrs Helen Jane Hogg |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(43 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Parkside Wollaton Nottingham NG8 2NP |
Director Name | Mr Anthony Hogg |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(43 years, 8 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deakins Place Radford Nottingham NG7 3FT |
Secretary Name | Mrs Helen Jane Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(43 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Parkside Wollaton Nottingham NG8 2NP |
Director Name | Mr Roger David Goddard |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(66 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Director Name | Mr Douglas Talbot McNair |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(66 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Website | willbond.co.uk |
---|
Registered Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
129k at £1 | Gb Willbond LTD 100.00% Ordinary |
---|---|
1 at £1 | Mr Anthony Hogg 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129,000 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 January 2023 (9 months ago) |
---|---|
Next Return Due | 16 January 2024 (3 months, 2 weeks from now) |
17 December 1987 | Delivered on: 17 December 1987 Satisfied on: 25 January 2016 Persons entitled: Investors in Industry PLC Classification: Collateral debenture Secured details: All monies due or to become due from fullrich limited to the chargee on any account whatsoever. Particulars: Piece of land comprising 1237 sq. Yds situate on the easterly side and fronting to faraday road nottingham (please see doc ref. M193 22 dec/cf for full details of property). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
1 August 1985 | Delivered on: 7 August 1985 Satisfied on: 22 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south west side & bright street, nottingham, nottinghamshire. T/n:- nt 170321. Fully Satisfied |
14 September 1984 | Delivered on: 4 October 1984 Satisfied on: 22 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - land situate adjacement to 6 bright street containing an area of 307 sq yds or thereabouts (being parts of foremer sites of nos. 8,8A, 10 & 12 bright street & nos. 4,5 & 6 cricketers cottages) nottm. Nottinghamshire. T.n- nt 170321. Fully Satisfied |
13 August 1984 | Delivered on: 28 August 1984 Satisfied on: 22 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 261-271 (odd) ilkeston road and 4 & 6 bright street, nottingham, nottinghamshire tn - nt 103360. Fully Satisfied |
14 August 1984 | Delivered on: 22 August 1984 Satisfied on: 22 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 148-156 (even numbers) faraday road, radford, nottingham. T.N. nt 117606. Fully Satisfied |
11 December 1987 | Delivered on: 15 December 1987 Persons entitled: Royal Bank Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
25 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 January 2020 | Confirmation statement made on 2 January 2020 with updates (5 pages) |
12 November 2019 | Resolutions
|
11 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
4 September 2019 | Appointment of Mr Douglas Brash Christie as a director on 4 September 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
2 January 2019 | Registered office address changed from PO Box PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY England to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 2 January 2019 (1 page) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
18 January 2018 | Satisfaction of charge 5 in full (4 pages) |
11 January 2018 | Director's details changed for Mr Anthony Hogg on 11 January 2018 (2 pages) |
7 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
13 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
13 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
16 February 2016 | Appointment of Mr Roger David Goddard as a director on 29 January 2016 (3 pages) |
16 February 2016 | Appointment of William Sones Woof as a secretary on 29 January 2016 (3 pages) |
16 February 2016 | Appointment of William Sones Woof as a secretary on 29 January 2016 (3 pages) |
16 February 2016 | Appointment of Mr Roger David Goddard as a director on 29 January 2016 (3 pages) |
16 February 2016 | Appointment of Mr Douglas Talbot Mcnair as a director on 29 January 2016 (3 pages) |
16 February 2016 | Appointment of Mr Douglas Talbot Mcnair as a director on 29 January 2016 (3 pages) |
8 February 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
8 February 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
4 February 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
4 February 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
3 February 2016 | Termination of appointment of Helen Jane Hogg as a director on 29 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Helen Jane Hogg as a director on 29 January 2016 (1 page) |
3 February 2016 | Registered office address changed from C/O Gb Willbond Ltd Deakins Place Radford Nottingham NG7 3FT to PO Box PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY on 3 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Helen Jane Hogg as a secretary on 29 January 2016 (1 page) |
3 February 2016 | Registered office address changed from C/O Gb Willbond Ltd Deakins Place Radford Nottingham NG7 3FT to PO Box PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY on 3 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Helen Jane Hogg as a secretary on 29 January 2016 (1 page) |
25 January 2016 | Satisfaction of charge 6 in full (2 pages) |
25 January 2016 | Satisfaction of charge 6 in full (2 pages) |
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
3 March 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
3 March 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
25 March 2014 | Full accounts made up to 30 September 2013 (8 pages) |
25 March 2014 | Full accounts made up to 30 September 2013 (8 pages) |
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
14 May 2013 | Full accounts made up to 30 September 2012 (8 pages) |
14 May 2013 | Full accounts made up to 30 September 2012 (8 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
25 June 2012 | Auditor's resignation (1 page) |
25 June 2012 | Auditor's resignation (1 page) |
20 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 30 September 2011 (9 pages) |
4 January 2012 | Full accounts made up to 30 September 2011 (9 pages) |
29 July 2011 | Full accounts made up to 30 September 2010 (9 pages) |
29 July 2011 | Full accounts made up to 30 September 2010 (9 pages) |
17 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Mrs Helen Jane Hogg on 2 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Mr Anthony Hogg on 2 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Anthony Hogg on 2 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Mrs Helen Jane Hogg on 2 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Mr Anthony Hogg on 2 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Mrs Helen Jane Hogg on 2 January 2010 (2 pages) |
19 January 2010 | Full accounts made up to 30 September 2009 (8 pages) |
19 January 2010 | Full accounts made up to 30 September 2009 (8 pages) |
28 July 2009 | Full accounts made up to 30 September 2008 (9 pages) |
28 July 2009 | Full accounts made up to 30 September 2008 (9 pages) |
2 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
2 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
10 July 2008 | Full accounts made up to 30 September 2007 (7 pages) |
10 July 2008 | Full accounts made up to 30 September 2007 (7 pages) |
28 February 2008 | Return made up to 02/01/08; full list of members (4 pages) |
28 February 2008 | Return made up to 02/01/08; full list of members (4 pages) |
2 May 2007 | Return made up to 02/01/07; full list of members (7 pages) |
2 May 2007 | Return made up to 02/01/07; full list of members (7 pages) |
16 January 2007 | Full accounts made up to 30 September 2006 (8 pages) |
16 January 2007 | Full accounts made up to 30 September 2006 (8 pages) |
19 January 2006 | Full accounts made up to 30 September 2005 (8 pages) |
19 January 2006 | Full accounts made up to 30 September 2005 (8 pages) |
6 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
6 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
26 May 2005 | Return made up to 02/01/05; full list of members (7 pages) |
26 May 2005 | Return made up to 02/01/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 30 September 2004 (8 pages) |
4 February 2005 | Full accounts made up to 30 September 2004 (8 pages) |
4 February 2004 | Full accounts made up to 30 September 2003 (8 pages) |
4 February 2004 | Full accounts made up to 30 September 2003 (8 pages) |
5 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
5 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
14 April 2003 | Full accounts made up to 30 September 2002 (8 pages) |
14 April 2003 | Full accounts made up to 30 September 2002 (8 pages) |
6 March 2003 | Return made up to 02/01/03; full list of members (5 pages) |
6 March 2003 | Return made up to 02/01/03; full list of members (5 pages) |
17 April 2002 | Full accounts made up to 30 September 2001 (7 pages) |
17 April 2002 | Full accounts made up to 30 September 2001 (7 pages) |
18 January 2002 | Return made up to 02/01/02; full list of members (5 pages) |
18 January 2002 | Return made up to 02/01/02; full list of members (5 pages) |
2 March 2001 | Full accounts made up to 30 September 2000 (7 pages) |
2 March 2001 | Full accounts made up to 30 September 2000 (7 pages) |
25 January 2001 | Return made up to 02/01/01; full list of members (5 pages) |
25 January 2001 | Return made up to 02/01/01; full list of members (5 pages) |
17 May 2000 | Full accounts made up to 30 September 1999 (7 pages) |
17 May 2000 | Full accounts made up to 30 September 1999 (7 pages) |
8 February 2000 | Return made up to 02/01/00; full list of members (5 pages) |
8 February 2000 | Return made up to 02/01/00; full list of members (5 pages) |
21 January 1999 | Return made up to 02/01/99; full list of members (5 pages) |
21 January 1999 | Return made up to 02/01/99; full list of members (5 pages) |
24 December 1998 | Full accounts made up to 30 September 1998 (8 pages) |
24 December 1998 | Full accounts made up to 30 September 1998 (8 pages) |
26 January 1998 | Return made up to 02/01/98; no change of members
|
26 January 1998 | Return made up to 02/01/98; no change of members
|
12 January 1998 | Full accounts made up to 30 September 1997 (8 pages) |
12 January 1998 | Full accounts made up to 30 September 1997 (8 pages) |
1 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
1 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
26 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 1997 | Director's particulars changed (1 page) |
26 February 1997 | Return made up to 02/01/97; full list of members (5 pages) |
26 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 1997 | Return made up to 02/01/97; full list of members (5 pages) |
26 February 1997 | Director's particulars changed (1 page) |
16 August 1996 | Full accounts made up to 30 September 1995 (8 pages) |
16 August 1996 | Full accounts made up to 30 September 1995 (8 pages) |
26 February 1996 | Return made up to 02/01/96; full list of members (6 pages) |
26 February 1996 | Return made up to 02/01/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
28 April 1949 | Incorporation (18 pages) |
28 April 1949 | Incorporation (18 pages) |